London
W1W 7SE
Director Name | Mr Dheeraj Harjani |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Acton Lane Park Royal London NW10 7NH |
Director Name | Mr Salavat Yulbarisov |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 25-446 Bakalinskaya Street Ufa 450022 |
Registered Address | Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Dheeraj Harjani 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Registered office address changed from C/O Dbf Associates 10 Park Place Manchester M4 4EY England to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Dbf Associates 10 Park Place Manchester M4 4EY England to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 9 February 2017 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 April 2016 | Registered office address changed from 184 Acton Lane Park Royal London NW10 7NH to C/O Dbf Associates 10 Park Place Manchester M4 4EY on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 184 Acton Lane Park Royal London NW10 7NH to C/O Dbf Associates 10 Park Place Manchester M4 4EY on 7 April 2016 (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page) |
25 June 2015 | Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Ms Poorna Harjani as a director on 3 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 (1 page) |
29 July 2014 | Company name changed aftershock (online) LTD\certificate issued on 29/07/14 (3 pages) |
29 July 2014 | Company name changed aftershock (online) LTD\certificate issued on 29/07/14
|
28 July 2014 | Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages) |
28 July 2014 | Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages) |
28 July 2014 | Termination of appointment of Dheeraj Harjani as a director on 1 December 2013 (1 page) |
28 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Dheeraj Harjani as a director on 1 December 2013 (1 page) |
28 July 2014 | Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 (2 pages) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|